MYLES R. FIREY & CO. INC.

Name: | MYLES R. FIREY & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1973 (52 years ago) |
Entity Number: | 256767 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 403 MAIN STREET SUITE 415, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA A FIREY | Chief Executive Officer | 4481 SOUTH BUFFALO ST #6, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 403 MAIN STREET SUITE 415, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-02 | 2011-03-18 | Address | 1602 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1993-06-18 | 2003-04-02 | Address | P. O. BOX 278, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 2003-04-02 | Address | 4481 SOUTH BUFFALO STREET, TOWNHOUSE #6, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
1993-06-18 | 2011-03-18 | Address | 1602 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1973-03-20 | 1993-06-18 | Address | 107 DELAWARE AVE., 1536 STATLER HILTON, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130313006054 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
20121214056 | 2012-12-14 | ASSUMED NAME CORP AMENDMENT | 2012-12-14 |
110318002022 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
090302002286 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
20090227036 | 2009-02-27 | ASSUMED NAME CORP INITIAL FILING | 2009-02-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State